Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Sep 2013 | AD02 | Register inspection address has been changed | |
17 Sep 2013 | CH01 | Director's details changed for Mr Jonathan Thomas Kirkwood Cole on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Peter Wesslau on 17 September 2013 | |
17 Sep 2013 | CH01 | Director's details changed for Mr Georg Friedrichs on 17 September 2013 | |
10 Sep 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
20 Aug 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
20 Aug 2013 | RP04 | Second filing of AP01 previously delivered to Companies House | |
05 Oct 2012 | AP01 |
Appointment of Georg Friedrichs as a director
|
|
27 Sep 2012 | AP01 |
Appointment of Mr Roy Scott as a director
|
|
27 Sep 2012 | AP01 |
Appointment of Mr Jonathan Thomas Kirkwood Cole as a director
|
|
26 Sep 2012 | AD01 | Registered office address changed from East Anglia Offshore Wind Limted Bridge End Hexham Northumberland NE46 4NU on 26 September 2012 | |
14 Sep 2012 | AA01 | Current accounting period shortened from 31 July 2013 to 31 December 2012 | |
13 Sep 2012 | AP01 | Appointment of Mr Peter Wesslau as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Barry Mccaig as a director | |
13 Sep 2012 | TM01 | Termination of appointment of Md Directors Limited as a director | |
12 Jul 2012 | NEWINC | Incorporation |